Background WavePink WaveYellow Wave

EASTLEY WOOTTON LIMITED (02743111)

EASTLEY WOOTTON LIMITED (02743111) is an active UK company. incorporated on 26 August 1992. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. EASTLEY WOOTTON LIMITED has been registered for 33 years. Current directors include BEST, Christopher James, ECCLES, Diane Pamela Mary, GALE, Katherine Elizabeth and 4 others.

Company Number
02743111
Status
active
Type
ltd
Incorporated
26 August 1992
Age
33 years
Address
Dunlop House, New Milton, BH25 6BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEST, Christopher James, ECCLES, Diane Pamela Mary, GALE, Katherine Elizabeth, HAINES, Marc Anthony, MILLER, Anne Rosemary, STOKES, David George, STOKES, Patricia Rosemary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTLEY WOOTTON LIMITED

EASTLEY WOOTTON LIMITED is an active company incorporated on 26 August 1992 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EASTLEY WOOTTON LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02743111

LTD Company

Age

33 Years

Incorporated 26 August 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Dunlop House 23a Spencer Road New Milton, BH25 6BZ,

Timeline

10 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

ROOT, Paul Derek

Active
23a Spencer Road, New MiltonBH25 6BZ
Secretary
Appointed 10 Aug 2021

BEST, Christopher James

Active
Brockenhurst Road, New MiltonBH25 5TY
Born December 1959
Director
Appointed 18 Sept 2023

ECCLES, Diane Pamela Mary

Active
Hollybank House Eastley Wooton, New MiltonBH25 5TY
Born June 1945
Director
Appointed 11 Feb 1994

GALE, Katherine Elizabeth

Active
Brockenhurst Road, New MiltonBH25 5TY
Born March 1977
Director
Appointed 31 Mar 2017

HAINES, Marc Anthony

Active
Brockenhurst Road, New MiltonBH25 5TY
Born July 1976
Director
Appointed 31 Mar 2017

MILLER, Anne Rosemary

Active
Brockenhurst Road, New MiltonBH25 5TY
Born January 1960
Director
Appointed 18 Sept 2023

STOKES, David George

Active
Birch House Brockenhurst Road, New MiltonBH25 5TY
Born December 1946
Director
Appointed 12 Jul 2002

STOKES, Patricia Rosemary

Active
Birch House Brockenhurst Road, New MiltonBH25 5TY
Born April 1948
Director
Appointed 12 Jul 2002

FULLER, Michael John

Resigned
Oakwood House, New MiltonBH25 5TY
Secretary
Appointed 11 Feb 1994
Resigned 31 May 1999

JOSE, Christopher David

Resigned
Birch House 4 Eastley Wootton, New MiltonBH25 5TY
Secretary
Appointed 31 May 1999
Resigned 12 Jul 2002

MAUNDER, Gillian Avril

Resigned
Laurel Mead Eastley Wootton, New MiltonBH25 5TY
Secretary
Appointed 12 Jul 2002
Resigned 10 Aug 2021

STRUDWICK, Edna Margaret

Resigned
3 Woodlands Road, New MiltonBH25 7NR
Secretary
Appointed 26 Aug 1992
Resigned 03 Feb 1994

ECCLES, Robert John Henry

Resigned
Hollybank House Eastley Wootton, New MiltonBH25 5TY
Born October 1936
Director
Appointed 11 Feb 1994
Resigned 31 Jul 2023

FULLER, Michael John

Resigned
Oakwood House, New MiltonBH25 5TY
Born April 1953
Director
Appointed 11 Feb 1994
Resigned 31 May 1999

HOLDEN, Dennis Gordon

Resigned
Oakwood House, New MiltonBH25 5TY
Born July 1929
Director
Appointed 01 Jun 1999
Resigned 31 Mar 2017

HOLDEN, Desiree Pamela

Resigned
Oakwood House, New MiltonBH25 5TY
Born June 1937
Director
Appointed 01 Jun 1999
Resigned 31 Mar 2017

JAMES, Barbara Anne

Resigned
Oakwood House, New MiltonBH25 5TY
Born August 1961
Director
Appointed 11 Feb 1994
Resigned 31 May 1999

JOSE, Christopher David

Resigned
Birch House 4 Eastley Wootton, New MiltonBH25 5TY
Born December 1955
Director
Appointed 31 Oct 1994
Resigned 12 Jul 2002

JOSE, Sally Ann

Resigned
Birch House 4 Eastley Wooton, New MiltonBH25 5TY
Born April 1958
Director
Appointed 31 Oct 1994
Resigned 12 Jul 2002

MAUNDER, Charles George Richard

Resigned
Laurel Mead, New MiltonBH25 5TY
Born September 1942
Director
Appointed 03 Feb 1994
Resigned 10 Aug 2021

MAUNDER, Gillian Avril

Resigned
Laurel Mead Eastley Wootton, New MiltonBH25 5TY
Born March 1947
Director
Appointed 03 Feb 1994
Resigned 10 Aug 2021

STRUDWICK, Edna Margaret

Resigned
3 Woodlands Road, New MiltonBH25 7NR
Born March 1940
Director
Appointed 26 Aug 1992
Resigned 03 Feb 1994

STRUDWICK, Ronald

Resigned
3 Woodlands Road, New MiltonBH25 7NR
Born May 1938
Director
Appointed 26 Aug 1992
Resigned 03 Feb 1994
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 July 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
11 June 2008
287Change of Registered Office
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2006
AAAnnual Accounts
Legacy
8 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 October 2005
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 October 2004
AAAnnual Accounts
Legacy
15 September 2004
363aAnnual Return
Legacy
11 September 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2003
AAAnnual Accounts
Legacy
2 December 2002
363aAnnual Return
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 August 2001
AAAnnual Accounts
Legacy
11 October 2000
363aAnnual Return
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
8 October 1999
363aAnnual Return
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
3 December 1998
288cChange of Particulars
Legacy
23 October 1998
363aAnnual Return
Legacy
30 October 1997
363aAnnual Return
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
22 October 1996
363aAnnual Return
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
25 October 1995
363x363x
Legacy
8 December 1994
288288
Legacy
8 December 1994
288288
Legacy
30 October 1994
363x363x
Legacy
17 August 1994
287Change of Registered Office
Accounts With Accounts Type Small
28 June 1994
AAAnnual Accounts
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Legacy
19 February 1994
363sAnnual Return (shuttle)
Legacy
5 January 1993
224224
Incorporation Company
26 August 1992
NEWINCIncorporation